Background WavePink WaveYellow Wave

BARCA - LEEDS (02949419)

BARCA - LEEDS (02949419) is an active UK company. incorporated on 15 July 1994. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BARCA - LEEDS has been registered for 31 years. Current directors include BATTLE, John Dominic, Sir, DEANE, Alissia, FIRTH, Stewart Paul and 9 others.

Company Number
02949419
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 July 1994
Age
31 years
Address
259 Upper Town Street, Leeds, LS13 3JT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BATTLE, John Dominic, Sir, DEANE, Alissia, FIRTH, Stewart Paul, FOXTON, David, GRUEN, Caroline Anne, MARTIN, Douglas, Dr, NEWTON, Barbara Marie, O'KERRY, Emma, PEARCE, Julian Thomas, SINCLAIR, Gordon, Dr, STOTHART, Stephen, STUBBS, Robert
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARCA - LEEDS

BARCA - LEEDS is an active company incorporated on 15 July 1994 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BARCA - LEEDS was registered 31 years ago.(SIC: 88990)

Status

active

Active since 31 years ago

Company No

02949419

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 15 July 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

BRAMLEY AND RODLEY COMMUNITY ACTION
From: 15 July 1994To: 14 July 2004
Contact
Address

259 Upper Town Street Bramley Leeds, LS13 3JT,

Timeline

41 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Mar 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jan 11
Director Joined
Apr 11
Director Joined
Jul 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Feb 15
Director Left
May 15
Director Joined
May 16
Director Left
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Aug 16
Director Left
Nov 16
Director Joined
Mar 17
Director Left
May 17
Director Left
Jul 17
Director Left
Dec 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Dec 18
Director Left
Jan 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Aug 21
Director Joined
May 22
Director Left
May 22
Director Left
Dec 22
Director Joined
Sept 23
Director Joined
May 24
Director Joined
Jun 24
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

DURHAM, Rachel Ann

Active
259 Upper Town Street, LeedsLS13 3JT
Secretary
Appointed 12 Jun 2012

BATTLE, John Dominic, Sir

Active
Victoria Park Avenue, LeedsLS5 3DG
Born April 1951
Director
Appointed 22 Nov 2010

DEANE, Alissia

Active
259 Upper Town Street, LeedsLS13 3JT
Born June 1982
Director
Appointed 22 May 2024

FIRTH, Stewart Paul

Active
259 Upper Town Street, LeedsLS13 3JT
Born November 1970
Director
Appointed 15 May 2008

FOXTON, David

Active
259 Upper Town Street, LeedsLS13 3JT
Born June 1952
Director
Appointed 20 Mar 2014

GRUEN, Caroline Anne

Active
259 Upper Town Street, LeedsLS13 3JT
Born March 1955
Director
Appointed 30 Sept 2020

MARTIN, Douglas, Dr

Active
259 Upper Town Street, LeedsLS13 3JT
Born September 1953
Director
Appointed 09 Mar 2017

NEWTON, Barbara Marie

Active
259 Upper Town Street, LeedsLS13 3JT
Born November 1953
Director
Appointed 10 Jul 2018

O'KERRY, Emma

Active
Woodhill Court, LeedsLS16 7BW
Born October 1987
Director
Appointed 22 May 2024

PEARCE, Julian Thomas

Active
259 Upper Town Street, LeedsLS13 3JT
Born August 1984
Director
Appointed 16 Aug 2023

SINCLAIR, Gordon, Dr

Active
259 Upper Town Street, LeedsLS13 3JT
Born April 1964
Director
Appointed 30 Sept 2020

STOTHART, Stephen

Active
259 Upper Town Street, LeedsLS13 3JT
Born February 1963
Director
Appointed 05 May 2022

STUBBS, Robert

Active
259 Upper Town Street, LeedsLS13 3JT
Born February 1951
Director
Appointed 25 Jul 2013

CROSS, Roland George

Resigned
16 Nora Place, LeedsLS13 3JE
Secretary
Appointed 19 Jul 1994
Resigned 05 Jun 1995

DURHAM, Rachel Ann

Resigned
259 Upper Town Street, LeedsLS13 3JT
Secretary
Appointed 08 Mar 2010
Resigned 13 Sept 2011

GIBBONS, Janette Sandra

Resigned
259 Upper Town Street, LeedsLS13 3JT
Secretary
Appointed 13 Sept 2011
Resigned 22 Mar 2012

HOLLIDAY, John Andrew

Resigned
8 Pasture View, LeedsLS12 3NA
Secretary
Appointed 17 Nov 1997
Resigned 14 Apr 2000

LAW, Mark Sidney

Resigned
259 Upper Town Street, LeedsLS13 3JT
Secretary
Appointed 22 Mar 2012
Resigned 12 Jun 2012

LONG, Helen Michelle

Resigned
680 Scott Hall Road, LeedsLS17 5PA
Secretary
Appointed 09 Dec 2003
Resigned 17 Jun 2005

MASSINGHAM, Susan

Resigned
24 Dove Street, SaltaireBD18 3EY
Secretary
Appointed 01 Jul 2005
Resigned 08 Mar 2010

NORFOLK, Christine Dawn

Resigned
70 Borrowdale Crescent, LeedsLS12 2JD
Secretary
Appointed 05 Jun 1995
Resigned 17 Nov 1997

ROBERTS, Claire

Resigned
9 Bradburn Road, WakefieldWF3 3AP
Secretary
Appointed 14 Apr 2000
Resigned 07 Jan 2004

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 15 Jul 1994
Resigned 19 Jul 1994

BELFORD, Michael

Resigned
13 Roseville Terrace, LeedsLS15 8JQ
Born August 1961
Director
Appointed 17 Nov 1997
Resigned 26 May 2000

BOUTLE, Hazel Mary

Resigned
259 Upper Town Street, LeedsLS13 3JT
Born October 1941
Director
Appointed 20 Mar 2014
Resigned 09 Jun 2016

BOUTLE, Hazel Mary

Resigned
House, LeedsLS13 3JT
Born October 1941
Director
Appointed 05 Dec 2013
Resigned 15 Jan 2014

CLARKE, Doreen

Resigned
107 Fairfield Hill, LeedsLS13 3DJ
Born May 1946
Director
Appointed 13 Mar 1995
Resigned 04 Mar 1996

CROCKER, Stephen Ashley

Resigned
Upper Town Street, LeedsLS13 3JT
Born June 1948
Director
Appointed 22 Jan 2015
Resigned 21 Nov 2016

CROSS, Roland George

Resigned
Moorfield House 18 Moorfields, LeedsLS13 3JZ
Born September 1964
Director
Appointed 19 Jul 1994
Resigned 14 Oct 1996

DAWSON, Peter Mildred

Resigned
Arden Lea Cottage, LeedsLS29 9QW
Born October 1948
Director
Appointed 09 Mar 2009
Resigned 24 May 2010

EDWARDS, Antony

Resigned
3 Oaklands Road, LeedsLS13 1LF
Born November 1962
Director
Appointed 19 Dec 1994
Resigned 16 Jan 2000

ELTON, Susan Mary

Resigned
259 Upper Town Street, LeedsLS13 3JT
Born June 1961
Director
Appointed 30 Jan 2014
Resigned 25 May 2015

FISHER, Eleanor

Resigned
19 Bairstow Lane, Sowerby BridgeHX6 2TA
Born May 1944
Director
Appointed 10 Mar 1995
Resigned 01 Dec 1995

FOXTON, David

Resigned
57 Kirkstall Avenue, LeedsLS5 3DW
Born June 1952
Director
Appointed 08 Mar 2001
Resigned 24 Jan 2002

GIBSON, Norah

Resigned
265 Broad Lane, LeedsLS13 2EY
Born January 1948
Director
Appointed 02 Mar 2003
Resigned 28 Jan 2010
Fundings
Financials
Latest Activities

Filing History

196

Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
4 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
8 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
3 September 2013
MR05Certification of Charge
Statement Of Companys Objects
16 August 2013
CC04CC04
Resolution
16 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Secretary Company With Name
22 March 2010
TM02Termination of Secretary
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
22 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288cChange of Particulars
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
9 September 2008
363sAnnual Return (shuttle)
Legacy
11 June 2008
288aAppointment of Director or Secretary
Resolution
11 June 2008
RESOLUTIONSResolutions
Resolution
11 June 2008
RESOLUTIONSResolutions
Legacy
21 May 2008
288aAppointment of Director or Secretary
Memorandum Articles
25 April 2008
MEM/ARTSMEM/ARTS
Resolution
25 April 2008
RESOLUTIONSResolutions
Legacy
29 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
9 August 2007
363sAnnual Return (shuttle)
Legacy
17 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Legacy
8 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
29 October 2003
403aParticulars of Charge Subject to s859A
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
27 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 March 2003
AAAnnual Accounts
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
24 January 2002
288cChange of Particulars
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
5 March 2000
288bResignation of Director or Secretary
Legacy
5 March 2000
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Resolution
13 October 1999
RESOLUTIONSResolutions
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1999
AAAnnual Accounts
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
28 August 1997
363sAnnual Return (shuttle)
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 February 1997
AAAnnual Accounts
Legacy
5 February 1997
395Particulars of Mortgage or Charge
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
30 August 1996
363sAnnual Return (shuttle)
Legacy
15 February 1996
225(1)225(1)
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Memorandum Articles
5 October 1995
MEM/ARTSMEM/ARTS
Resolution
5 October 1995
RESOLUTIONSResolutions
Legacy
14 September 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
363sAnnual Return (shuttle)
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
224224
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Legacy
15 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
15 July 1994
NEWINCIncorporation